Search icon

RFC-MOUNT STERLING, LLC

Company Details

Name: RFC-MOUNT STERLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Sep 1996 (29 years ago)
Organization Date: 30 Sep 1996 (29 years ago)
Last Annual Report: 20 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0422029
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 120 CLARENCE DRIVE, MOUNT STERLING, KY 40353
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW C. SMITH Registered Agent

Member

Name Role
David P. Marotta Member
James H. Rogers III Member
Maurice Bastarache Member
Matthew H. Rogers Member

Organizer

Name Role
DAVID A. SCHNEIDER Organizer

Filings

Name File Date
Annual Report 2024-09-20
Annual Report 2023-06-28
Registered Agent name/address change 2023-04-24
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-18
Annual Report 2017-01-11
Annual Report 2016-01-11

Sources: Kentucky Secretary of State